Name: | WAMPANAUG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1988 (37 years ago) |
Entity Number: | 1244097 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 57 BETHANY CIRCLE, CLOSTER, NJ, United States, 07624 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY ELLEN LEYDEN | Chief Executive Officer | 57 BETHANY CIRCLE, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 1133 AVE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 57 BETHANY CIRCLE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-13 | 2024-03-05 | Address | 1133 AVE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-13 | 2016-03-07 | Address | PATTERSON BELKNAP WEBB & TYLER, 1133 AVE OF AMERICAS/ #2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Principal Executive Office) |
2008-03-26 | 2010-04-13 | Address | PATTERSON BELKNAP WEBB & TYLER, 1133 AVE OF AMERICAS/STE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Principal Executive Office) |
2006-04-10 | 2008-03-26 | Address | 1133 AVE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2006-04-10 | Address | 811 JENNIFER, PO BOX 4462, INCLINE VILLAGE, NV, 89450, USA (Type of address: Principal Executive Office) |
2000-04-14 | 2010-04-13 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000405 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220330002130 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200319060246 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-16775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180315006205 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160307006732 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140509002417 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120424002135 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100413003259 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080326002640 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State